Entity Name: | COVENANT AIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | L05000053552 |
FEI/EIN Number | 202930970 |
Address: | 110 WISE AVENUE, NICEVILLE, FL, 32578, US |
Mail Address: | P.O. BOX 31, NICEVILLE, FL, 32588-0031, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Redmon Robert | Agent | 88 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
REDMON ROBERT C | Manager | 1678 Perry Smith Rd, Baker, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-26 | Redmon, Robert | No data |
REINSTATEMENT | 2022-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 110 WISE AVENUE, UNIT 1-B, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 88 EGLIN PARKWAY NE, FORT WALTON BEACH, FL 32548 | No data |
LC STMNT OF RA/RO CHG | 2016-02-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 110 WISE AVENUE, UNIT 1-B, NICEVILLE, FL 32578 | No data |
LC DISSOCIATION MEM | 2016-02-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-20 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-07 |
Reg. Agent Resignation | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State